Search icon

APOLLO BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO BUSINESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: P00000039447
FEI/EIN Number 593670266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2532 NORTHAMPTON AVE, ORLANDO, FL, 32828, US
Mail Address: 2532 NORTHAMPTON AVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG JUNLIANG President 2532 NORTHAMPTON AVE, ORLANDO, FL, 32828
ZHANG JUNLIANG Agent 2532 Northampton Ave, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 2532 Northampton Ave, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 2532 NORTHAMPTON AVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2017-08-09 2532 NORTHAMPTON AVE, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2017-02-02 ZHANG, JUNLIANG -
NAME CHANGE AMENDMENT 2009-11-06 APOLLO BUSINESS, INC. -
NAME CHANGE AMENDMENT 2001-12-17 APOLLO INTERNATIONAL BUSINESS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State